CANALTOWN COFFEE ROASTERS, INC.

Name: | CANALTOWN COFFEE ROASTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1998 (27 years ago) |
Entity Number: | 2290508 |
ZIP code: | 14610 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1805 EAST AVE, ROCHESTER, NY, United States, 14610 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER PELLETIER | Chief Executive Officer | 39 ROCKHILL ROAD, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
CANALTOWN COFFEE ROASTERS, INC. | DOS Process Agent | 1805 EAST AVE, ROCHESTER, NY, United States, 14610 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-16 | 2008-08-19 | Address | 133 WEST FILBERT STREET, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer) |
2004-06-16 | 2020-08-04 | Address | 1805 EAST AVE, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
1998-08-20 | 2004-06-16 | Address | RADLEY GORDON & BURSTEIN LLP, 605 THIRD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200804061319 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
180801008043 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160823006101 | 2016-08-23 | BIENNIAL STATEMENT | 2016-08-01 |
140902006552 | 2014-09-02 | BIENNIAL STATEMENT | 2014-08-01 |
120824002245 | 2012-08-24 | BIENNIAL STATEMENT | 2012-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State